Search icon

HARMONIK BAND, LLC - Florida Company Profile

Company Details

Entity Name: HARMONIK BAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARMONIK BAND, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000047537
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 822 NE 125TH ST, NORTH MIAMI, FL, 33161
Mail Address: 822 NE 125TH ST, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUDHOMME NICKENSON Chief Executive Officer 822 NE 125TH ST, NORTH MIAMI, FL, 33161
NOEL HAMLER R Vice President 822 NE 125TH ST, NORTH MIAMI, FL, 33161
SOLON SANDERS Secretary 822 NE 125TH ST, NORTH MIAMI, FL, 33161
TALON MACKENDY Officer 822 NE 125TH ST, NORTH MIAMI, FL, 33181
NOEL HAMLER R Agent 822 NE 125TH ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 822 NE 125TH ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-04-29 822 NE 125TH ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 822 NE 125TH ST, NORTH MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2009-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000781169 ACTIVE 1000000849712 BROWARD 2019-11-21 2029-11-27 $ 963.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-12-08
Florida Limited Liability 2008-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State